UKBizDB.co.uk

NATUNA UK (KAKAP 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Natuna Uk (kakap 2) Limited. The company was founded 28 years ago and was given the registration number 03115420. The firm's registered office is in LONDON. You can find them at 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:NATUNA UK (KAKAP 2) LIMITED
Company Number:03115420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1995
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary14 February 2009Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 December 2022Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 December 2022Active
1256 Stafford Springs, Houston, Texas 77077 Usa, FOREIGN

Secretary25 March 1996Active
24 Esher Avenue, Walton On Thames, KT12 2TA

Secretary08 June 2009Active
24 Esher Avenue, Walton On Thames, KT12 2TA

Secretary26 March 1996Active
Samarra Hawks Hill, Bourne End, SL8 5JQ

Secretary26 February 1996Active
13 Bloomsbury Street, Goodwood, South Australia,

Secretary31 December 2004Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary13 December 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 1995Active
66 Lincoln's Inn Fields, London, WC2A 3LH

Corporate Secretary31 December 2004Active
10, New Street, London, EC2M 4TP

Director01 October 2009Active
1 Belsize Mews, Belsize Park, London, NW3 5AT

Director18 October 1995Active
25 Chapel Street, London, NW1 5DQ

Director26 February 1996Active
27 Robe Terrace, Medindie, South Australia, 5081

Director31 December 2004Active
2440 Foxwood Drive, Findley Ohio 45840, Usa, FOREIGN

Director25 March 1996Active
7, Astwood Mews, South Kensington, United Kingdom, SW7 4DE

Director09 March 2011Active
24 Esher Avenue, Walton On Thames, KT12 2TA

Director03 June 2009Active
24 Esher Avenue, Walton On Thames, KT12 2TA

Director26 March 1996Active
Middle Luxton, Upottery, Honiton, EX14 9PA

Director03 June 2009Active
Middle Luxton, Upottery, Honiton, EX14 9PA

Director26 March 1996Active
25, Garden Avenue, Burnside, 5065 South Australia, Australia,

Director29 May 2008Active
No 41, Jalan Denpasar Ii, Jakarta Selatan, Indonesia,

Director09 June 2009Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director14 July 2009Active
34 Hillcrest, Tunbridge Wells, TN4 0AJ

Director18 October 1995Active
No. 12, Jalan Darmawangsa 12, Jakarta, Indonesia, 12160

Director09 June 2009Active
Hatherley House, 15-17 Wood Street, Barnet, United Kingdom, EN5 4AT

Director23 September 2011Active
58 Tarragon Way, Burghfield Common, Berkshire, RG7 3YU

Director26 February 1996Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director14 July 2009Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director01 October 2009Active
367, Mt Barker Road, Bridgewater, 5000 South Australia, Australia,

Director29 May 2008Active
Apt 2301 Observatory Tower, 168 Kent Street, Sydney, Australia,

Director26 March 1996Active
10, New Street, London, EC2M 4TP

Director01 October 2009Active
Quarry Hill House, Mealsgate, CA7 1AE

Director31 December 2004Active

People with Significant Control

Mr Ilham Akbar Habibie
Notified on:01 December 2022
Status:Active
Date of birth:May 1963
Nationality:Indonesian
Country of residence:Indonesia
Address:Wisma Barito Pacific, Tower A, Jakarta, Indonesia, 11410
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Yusuf Handri Rachmantio
Notified on:01 December 2022
Status:Active
Date of birth:February 1961
Nationality:Indonesian
Country of residence:United Kingdom
Address:13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Prajogo Pangestu
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:Indonesian
Country of residence:Indonesia
Address:Jl. Widya Chandra V/32b Rt, Jakarta Selatan, Indonesia, 009/001
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.